Advanced company searchLink opens in new window

SURFSIDE INVESTMENTS LIMITED

Company number 07157893

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2022 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 10 March 2021
15 May 2020 LIQ03 Liquidators' statement of receipts and payments to 10 March 2020
26 Mar 2019 LIQ02 Statement of affairs
26 Mar 2019 600 Appointment of a voluntary liquidator
26 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-11
26 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2019 AD01 Registered office address changed from Alex House 260-268 Chapel Street Salford Greater Manchester M3 5JZ to C/O Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU on 21 February 2019
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
30 Mar 2017 AP01 Appointment of Mrs Katie Lyons as a director on 1 March 2017
06 Mar 2017 MR01 Registration of charge 071578930005, created on 3 March 2017
28 Feb 2017 MR04 Satisfaction of charge 071578930001 in full
28 Feb 2017 MR04 Satisfaction of charge 071578930003 in full
28 Feb 2017 MR04 Satisfaction of charge 071578930002 in full
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
14 Apr 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Oct 2015 MR01 Registration of charge 071578930004, created on 18 September 2015
30 May 2015 MR01 Registration of charge 071578930003, created on 18 May 2015
01 May 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
01 May 2015 MR01 Registration of charge 071578930002, created on 16 April 2015